Warren Road
Kingston Upon Thames
Surrey
KT2 7HP
Secretary Name | Mr John Andrew Cecil Barrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Lavender House Melliss Avenue Kew Surrey TW9 4AB |
Director Name | Mr John Andrew Cecil Barrington |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 18 Lavender House Melliss Avenue Kew Surrey TW9 4AB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Park House 158-160 Arthur Road London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
18 November 2004 | Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
22 October 2004 | Incorporation (17 pages) |